CTM (DISTRIBUTION) LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

06/01/106 January 2010 Annual return made up to 27 August 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 28 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 S366A DISP HOLDING AGM 02/11/05

View Document

11/11/0511 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: COACH HOUSE MONUMENT ROAD BICKER,BOSTON LINCOLNSHIRE PE20 3DJ

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 27/08/98; CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996

View Document

05/09/965 September 1996

View Document

05/09/965 September 1996

View Document

05/09/965 September 1996

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/08/9627 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9627 August 1996 Incorporation

View Document


More Company Information